- Company Overview for SUPREME PLC (05844527)
- Filing history for SUPREME PLC (05844527)
- People for SUPREME PLC (05844527)
- Charges for SUPREME PLC (05844527)
- Registers for SUPREME PLC (05844527)
- More for SUPREME PLC (05844527)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 May 2018 | MAR | Re-registration of Memorandum and Articles | |
03 May 2018 | CERT5 | Certificate of re-registration from Private to Public Limited Company | |
03 May 2018 | AUDR | Auditor's report | |
03 May 2018 | BS | Balance Sheet | |
03 May 2018 | AUDS | Auditor's statement | |
03 May 2018 | RESOLUTIONS |
Resolutions
|
|
03 May 2018 | RR01 | Re-registration from a private company to a public company | |
26 Apr 2018 | AP03 | Appointment of Mr Michael Gerald Clinch as a secretary on 20 April 2018 | |
26 Apr 2018 | AP01 | Appointment of Mr Joel Simon Rosenblatt as a director on 20 April 2018 | |
26 Apr 2018 | AP01 | Appointment of Mr Paul Edwards as a director on 20 April 2018 | |
26 Apr 2018 | AP01 | Appointment of Mr Mark Richard Cashmore as a director on 20 April 2018 | |
26 Apr 2018 | AP01 | Appointment of Mr Michael Gerald Clinch as a director on 20 April 2018 | |
11 Apr 2018 | SH20 | Statement by Directors | |
11 Apr 2018 | SH19 |
Statement of capital on 11 April 2018
|
|
11 Apr 2018 | CAP-SS | Solvency Statement dated 27/03/18 | |
11 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2018 | SH02 | Sub-division of shares on 8 March 2018 | |
21 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 8 March 2018
|
|
13 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with updates | |
12 Dec 2017 | PSC01 | Notification of Sandeep Singh Chadha as a person with significant control on 12 December 2017 | |
12 Dec 2017 | PSC07 | Cessation of Waris Khan as a person with significant control on 12 December 2017 | |
12 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 12 December 2017
|
|
12 Dec 2017 | AD01 | Registered office address changed from , 85 Great Portland Street London, W1W 7LT, England to 4 Beacon Road, Ashburton Park, Trafford Park Manchester M17 1AF on 12 December 2017 | |
12 Dec 2017 | TM01 | Termination of appointment of Waris Khan as a director on 12 December 2017 |